MATTER OF 425 PARK AVE. CO. v. FIN. ADM'R OF THE CITY OF NEW YORK


69 N.Y.2d 645 (1986)

In the Matter of 425 Park Avenue Company (a Limited Partnership), Respondent-Appellant, v. Finance Administrator of the City of New York et al., Appellants-Respondents.

Court of Appeals of the State of New York.

Decided December 16, 1986.


Attorney(s) appearing for the Case

Gerald A. Rosenberg, Jay A. Segal and Dana L. Gross for respondent-appellant.

Frederick A. O. Schwarz, Jr., Corporation Counsel (Reed G. Schneider, Edith I. Spivak and Joseph I. Lauer of counsel), for appellants-respondents.

Eugene J. Morris for Real Estate Board of New York, Inc., amicus curiae.

Chief Judge WACHTLER and Judges MEYER, SIMONS, KAYE, ALEXANDER, TITONE and HANCOCK, JR., concur.


MEMORANDUM.

The order of the Appellate Division should be modified, with costs to appellants-respondents, by reversing so much of the order which granted petitioner's motion for discovery of data with the S/I notations, and as so modified, affirmed, and the certified question answered in the negative.

In these proceedings brought pursuant to article 7 of the Real Property...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases